VICTORIA QUAYS MANAGEMENT SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 03188056
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address ADAIR PAXTON, SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, LS18 5NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 95 ; Statement of capital following an allotment of shares on 19 February 2016 GBP 94 . The most likely internet sites of VICTORIA QUAYS MANAGEMENT SERVICES LIMITED are www.victoriaquaysmanagementservices.co.uk, and www.victoria-quays-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Quays Management Services Limited is a Private Limited Company. The company registration number is 03188056. Victoria Quays Management Services Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Victoria Quays Management Services Limited is Adair Paxton Sanderson House Station Road Horsforth Leeds Ls18 5nt. . BROWNE, Antonia Mary Catherine is a Secretary of the company. BARLOW, Rachael Emma Louise, Dr is a Director of the company. BROWNE, Antonia Mary Catherine is a Director of the company. GREENHALGH, Michael is a Director of the company. LODGE, Richard Keith is a Director of the company. RODGERS, Elliot is a Director of the company. Secretary BROWNE, Antonia Mary Catherine has been resigned. Secretary SMITH, Andrew John has been resigned. Director KLEJ, Anthony Michael has been resigned. Director SMITH, Andrew John has been resigned. Director WEBB, Julia Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWNE, Antonia Mary Catherine
Appointed Date: 31 January 2014

Director
BARLOW, Rachael Emma Louise, Dr
Appointed Date: 27 February 2014
55 years old

Director
BROWNE, Antonia Mary Catherine
Appointed Date: 19 April 1996
63 years old

Director
GREENHALGH, Michael
Appointed Date: 05 April 2005
84 years old

Director
LODGE, Richard Keith
Appointed Date: 27 February 2014
50 years old

Director
RODGERS, Elliot
Appointed Date: 27 February 2014
40 years old

Resigned Directors

Secretary
BROWNE, Antonia Mary Catherine
Resigned: 10 January 2003
Appointed Date: 19 April 1996

Secretary
SMITH, Andrew John
Resigned: 31 January 2014
Appointed Date: 10 January 2003

Director
KLEJ, Anthony Michael
Resigned: 01 August 2006
Appointed Date: 05 April 2005
63 years old

Director
SMITH, Andrew John
Resigned: 31 January 2014
Appointed Date: 05 April 2005
64 years old

Director
WEBB, Julia Susan
Resigned: 05 April 2005
Appointed Date: 19 April 1996
59 years old

VICTORIA QUAYS MANAGEMENT SERVICES LIMITED Events

16 Sep 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 95

19 Feb 2016
Statement of capital following an allotment of shares on 19 February 2016
  • GBP 94

04 Nov 2015
Accounts for a small company made up to 31 March 2015
27 Jul 2015
Statement of capital following an allotment of shares on 27 July 2015
  • GBP 94

...
... and 74 more events
21 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1996
Registered office changed on 19/08/96 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF
07 Jul 1996
Accounting reference date shortened from 30/04/97 to 31/12/96
27 Jun 1996
Particulars of mortgage/charge
19 Apr 1996
Incorporation

VICTORIA QUAYS MANAGEMENT SERVICES LIMITED Charges

17 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property flat 9 chippendale house navigation walk dock…
14 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1996
Legal charge
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 9 chippindale house navigation…
26 June 1996
Charge
Delivered: 27 June 1996
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…